CLERNARA COURT MANAGEMENT LIMITED

2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England
StatusACTIVE
Company No.03625816
CategoryPrivate Limited Company
Incorporated03 Sep 1998
Age25 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

CLERNARA COURT MANAGEMENT LIMITED is an active private limited company with number 03625816. It was incorporated 25 years, 9 months, 5 days ago, on 03 September 1998. The company address is 2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Resolution

Date: 19 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Crombie

Appointment date: 2017-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayden Edward Gilbert Milligan

Termination date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-27

Officer name: Joan May Green

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mrs Joan May Green

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hayden Edward Gilbert Milligan

Appointment date: 2015-12-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-12-01

Officer name: Kts Estate Management Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grenville Royston Young

Termination date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Old address: 2 Clernara Court Copper Beech Drive Portsmouth PO6 1AZ England

New address: 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG

Change date: 2015-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-31

Officer name: Grenville Royston Young

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

New address: 2 Clernara Court Copper Beech Drive Portsmouth PO6 1AZ

Old address: 51 Woodfield Avenue Farlington Portsmouth PO6 1AN

Change date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Dick

Change date: 2010-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/00; full list of members

Documents

View document PDF

Resolution

Date: 31 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 14/12/98--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 22/09/98 from: 229 nether street london N3 1NT

Documents

View document PDF

Incorporation company

Date: 03 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL NOOR PHARMACY LIMITED

NORTHGATE 118,LEEDS,LS2 7PN

Number:07687382
Status:ACTIVE
Category:Private Limited Company
Number:07305688
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDEN LEISURE AND DEVELOPMENTS LIMITED

UNIT 7 LLYS ONNEN, FFORDD Y LLYN,BANGOR,LL57 4DF

Number:05754518
Status:ACTIVE
Category:Private Limited Company

LEANHEART LIMITED

2 THE FIRS CURRIDGE ROAD,THATCHAM,RG18 9DH

Number:11504564
Status:ACTIVE
Category:Private Limited Company

MEDILOGISTICA LTD

23 BURNASTON CRESCENT,SOLIHULL,B90 4LT

Number:10386643
Status:ACTIVE
Category:Private Limited Company

THE LITTLE AVIATION COMPANY LTD

99 MOORFIELD ROAD,GLOUCESTER,GL3 4JQ

Number:09212036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source